Company NameBookforce UK Limited
Company StatusDissolved
Company Number04521918
CategoryPrivate Limited Company
Incorporation Date29 August 2002(21 years, 8 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)
Previous Names1st Grade Management Limited and Booksurge UK Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Graham James Miller
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2002(2 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 24 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Barn
Gagingwell
Chipping Norton
OX7 4EF
Secretary NameMr Graham James Miller
NationalityBritish
StatusClosed
Appointed20 November 2002(2 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (closed 24 February 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Barn
Gagingwell
Chipping Norton
OX7 4EF
Director NameIan Lemon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 30 April 2003)
RoleSales
Correspondence Address59 High Street
Bathford
Bath
North East Somerset
BA1 7SZ
Secretary NameGeraldine Miller
NationalityBritish
StatusResigned
Appointed13 June 2005(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 June 2008)
RoleCompany Director
Correspondence AddressBadgers Barn
Gagingwell
Chipping Norton
Oxfordshire
OX7 4EF
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed29 August 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressBlissett House
Roslin Road
London
W3 8DH
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London

Shareholders

80k at £1Graham James Miller
100.00%
Ordinary

Financials

Year2014
Turnover£207,039
Gross Profit£12,427
Net Worth-£355,568
Current Liabilities£73,450

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
26 April 2014Compulsory strike-off action has been suspended (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
9 August 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
7 February 2012Compulsory strike-off action has been suspended (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2011Total exemption full accounts made up to 31 December 2009 (6 pages)
17 January 2011Total exemption full accounts made up to 31 December 2009 (6 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 80,000
(19 pages)
24 November 2010Annual return made up to 15 November 2010 with a full list of shareholders
Statement of capital on 2010-11-24
  • GBP 80,000
(19 pages)
7 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 December 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
7 October 2009Annual return made up to 10 August 2007 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 10 August 2007 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 10 August 2008 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 10 August 2008 with a full list of shareholders (5 pages)
29 September 2009Return made up to 10/08/09; full list of members (5 pages)
29 September 2009Return made up to 10/08/09; full list of members (5 pages)
28 September 2009Gbp nc 1000/100000\01/01/07 (1 page)
28 September 2009Appointment terminated secretary geraldine miller (1 page)
28 September 2009Gbp nc 1000/100000\01/01/07 (1 page)
28 September 2009Appointment terminated secretary geraldine miller (1 page)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2009Registered office changed on 11/09/2009 from 6 woodfield drive alma park industrial estate grantham lincolnshire NG31 9SE (1 page)
11 September 2009Registered office changed on 11/09/2009 from 6 woodfield drive alma park industrial estate grantham lincolnshire NG31 9SE (1 page)
28 April 2009Total exemption full accounts made up to 31 December 2006 (6 pages)
28 April 2009Total exemption full accounts made up to 31 December 2006 (6 pages)
28 April 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
28 April 2009Total exemption full accounts made up to 31 December 2007 (6 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
21 August 2006Return made up to 10/08/06; full list of members (8 pages)
21 August 2006Return made up to 10/08/06; full list of members (8 pages)
3 August 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
3 August 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
29 June 2005Particulars of mortgage/charge (3 pages)
27 June 2005New secretary appointed (2 pages)
27 June 2005New secretary appointed (2 pages)
9 November 2004Return made up to 29/08/04; full list of members (7 pages)
9 November 2004Return made up to 29/08/04; full list of members (7 pages)
8 October 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
8 October 2004Total exemption full accounts made up to 31 August 2003 (8 pages)
6 September 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
6 September 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
23 March 2004Company name changed booksurge uk LIMITED\certificate issued on 23/03/04 (3 pages)
23 March 2004Company name changed booksurge uk LIMITED\certificate issued on 23/03/04 (3 pages)
10 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 September 2003Return made up to 29/08/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 2003Registered office changed on 14/07/03 from: 11 kelso place lower bristol road bath BA1 3AU (1 page)
14 July 2003Registered office changed on 14/07/03 from: 11 kelso place lower bristol road bath BA1 3AU (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New director appointed (2 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002Company name changed 1ST grade management LIMITED\certificate issued on 29/11/02 (2 pages)
29 November 2002New secretary appointed;new director appointed (2 pages)
29 November 2002Company name changed 1ST grade management LIMITED\certificate issued on 29/11/02 (2 pages)
25 November 2002Director resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Secretary resigned (1 page)
25 November 2002Director resigned (1 page)
19 November 2002Registered office changed on 19/11/02 from: 73-75 princess street st. Peter's square manchester M2 4EG (1 page)
19 November 2002Registered office changed on 19/11/02 from: 73-75 princess street st. Peter's square manchester M2 4EG (1 page)
8 October 2002Registered office changed on 08/10/02 from: 58 st.judes avenue studley warwickshire B80 7HY (1 page)
8 October 2002Registered office changed on 08/10/02 from: 58 st.judes avenue studley warwickshire B80 7HY (1 page)
19 September 2002Registered office changed on 19/09/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
19 September 2002Registered office changed on 19/09/02 from: 73-75 princess street st peter's square manchester gtr manchester M2 4EG (1 page)
29 August 2002Incorporation (12 pages)
29 August 2002Incorporation (12 pages)